Search icon

SAM HEE INTERNATIONAL INC.

Company Details

Name: SAM HEE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2000 (25 years ago)
Entity Number: 2467695
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 WEST 37TH STREET, SUITE 1101, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T6KBJN63N517 2021-12-13 40 W 37TH ST STE 1101, NEW YORK, NY, 10018, 7328, USA 40 W 37TH STREET ROOM 1101, NEW YORK, NY, 10018, 7401, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-07-02
Initial Registration Date 2020-05-13
Entity Start Date 2000-01-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 424330
Product and Service Codes 6515, 6550

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUCAS MO
Role EXECUTIVE DIRECTOR
Address 40 W 37TH STREET ROOM 1101, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name LUCAS MO
Role EXECUTIVE DIRECTOR
Address 40 W 37TH STREET ROOM 1101, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
HOON LEE Chief Executive Officer 2 DAVID LANE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
SAM HEE INTERNATIONAL INC. DOS Process Agent 40 WEST 37TH STREET, SUITE 1101, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-05-03 2020-01-15 Address 213 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2018-05-03 2020-01-15 Address 213 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-05 2018-05-03 Address 213 W 35TH ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-10-05 2018-05-03 Address 213 W 35TH ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-10-05 2018-05-03 Address 213 W 35TH ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-31 2009-10-05 Address 1333 BROADWAY #300, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115060359 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180503006537 2018-05-03 BIENNIAL STATEMENT 2018-01-01
160119006212 2016-01-19 BIENNIAL STATEMENT 2016-01-01
131212006519 2013-12-12 BIENNIAL STATEMENT 2012-01-01
091005002926 2009-10-05 BIENNIAL STATEMENT 2008-01-01
000131000819 2000-01-31 CERTIFICATE OF INCORPORATION 2000-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619218304 2021-01-31 0202 PPS 40 W 37th St Rm 1101, New York, NY, 10018-7328
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63287
Loan Approval Amount (current) 63287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7328
Project Congressional District NY-12
Number of Employees 5
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63748.71
Forgiveness Paid Date 2021-10-29
1363927700 2020-05-01 0202 PPP 40 W 37TH ST RM 1101, NEW YORK, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44032
Loan Approval Amount (current) 44032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44423.96
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State